Brightpoint New Zealand Limited, a registered company, was registered on 10 Nov 1997. 9429037966553 is the number it was issued. The company has been managed by 23 directors: Lisa Maree Flynn - an active director whose contract began on 22 Feb 2023,
Guy Andrew Meredith - an active director whose contract began on 01 Dec 2023,
Milton Tadeu Pimenta Junior - an inactive director whose contract began on 01 Jul 2022 and was terminated on 01 Dec 2023,
Patrick Alan Watson - an inactive director whose contract began on 01 Jul 2022 and was terminated on 21 Feb 2023,
Frank Adoranti - an inactive director whose contract began on 31 Dec 2013 and was terminated on 01 Jul 2022.
Updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 144 Westney Road, Auckland Airport Business District, Auckland, 2022 (type: registered, service).
Brightpoint New Zealand Limited had been using C/- Simpson Grierson (Daf), 92-96 Albert Street, Auckland as their registered address up until 14 Feb 2006.
More names for this company, as we found at BizDb, included: from 10 Nov 1997 to 24 Mar 1998 they were named Schmarcus Limited.
A single entity controls all company shares (exactly 100 shares) - 000 820 075 - Ceva Freight (Australia) Pty Ltd - located at 2022, Truganina, Vic.
Previous addresses
Address #1: C/- Simpson Grierson (daf), 92-96 Albert Street, Auckland
Registered & physical address used from 22 Mar 2004 to 14 Feb 2006
Address #2: C/- Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 01 Oct 2002 to 22 Mar 2004
Address #3: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2002
Address #4: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 09 Nov 1999 to 01 Oct 2002
Address #5: Unit A, 226 Bush Road, Albany, Auckland
Physical address used from 09 Nov 1999 to 09 Nov 1999
Address #6: Unit A, 226 Bush Road, Albany
Registered address used from 09 Nov 1999 to 12 Apr 2000
Address #7: Unit A, 226 Bush Road, Albany, Auckland
Registered address used from 05 Mar 1999 to 09 Nov 1999
Address #8: Level 4, Pacific Building, 127-129 Hobson Street, Auckland
Registered address used from 30 Sep 1998 to 05 Mar 1999
Address #9: Level 4, Pacific Building, 127-129 Hobson Street, Auckland
Physical address used from 30 Sep 1998 to 09 Nov 1999
Address #10: 12th Floor, 92-96 Albert Street, Auckland
Physical & registered address used from 08 May 1998 to 30 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | 000 820 075 - Ceva Freight (australia) Pty Ltd |
Truganina Vic 3029 Australia |
06 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Brightpoint Holdings Bv | 23 Dec 2013 - 28 Jan 2014 | |
| Entity | Ingram Micro (n.z.) Limited Shareholder NZBN: 9429040004006 Company Number: 204636 |
Rosedale North Shore City 0632 New Zealand |
11 Sep 2015 - 06 Jul 2022 |
| Entity | Ingram Micro (n.z.) Limited Shareholder NZBN: 9429040004006 Company Number: 204636 |
Rosedale North Shore City 0632 New Zealand |
11 Sep 2015 - 06 Jul 2022 |
| Entity | Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 Company Number: 1726905 |
28 Jan 2014 - 11 Sep 2015 | |
| Other | Null - Brightpoint Holdings Bv | 10 Nov 1997 - 23 Dec 2013 | |
| Entity | Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 Company Number: 1726905 |
23 Dec 2013 - 23 Dec 2013 | |
| Other | Null - Brightpoint Holdings Bv | 23 Dec 2013 - 28 Jan 2014 | |
| Other | Null - Ingram Micro Management Company, Inc | 28 Jan 2014 - 28 Jan 2014 | |
| Entity | Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 Company Number: 1726905 |
28 Jan 2014 - 11 Sep 2015 | |
| Other | Brightpoint Holdings Bv | 10 Nov 1997 - 23 Dec 2013 | |
| Other | Ingram Micro Management Company, Inc | 28 Jan 2014 - 28 Jan 2014 | |
| Entity | Ingram Micro New Zealand Holdings Shareholder NZBN: 9429034434079 Company Number: 1726905 |
23 Dec 2013 - 23 Dec 2013 |
Ultimate Holding Company
Lisa Maree Flynn - Director
Appointment date: 22 Feb 2023
Address: Leigh, 0985 New Zealand
Address used since 22 Feb 2023
Guy Andrew Meredith - Director
Appointment date: 01 Dec 2023
Address: Truganina Victoria, 3029 Australia
Address used since 30 Apr 2025
Address: Williamstown North Vic, 3016 Australia
Address used since 01 Dec 2023
Milton Tadeu Pimenta Junior - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Dec 2023
ASIC Name: Ceva Freight (australia) Pty Ltd
Address: Vic, 3029 Australia
Address: Albert Park, Vic, 3206 Australia
Address used since 01 Jul 2022
Patrick Alan Watson - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 21 Feb 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Jul 2022
Frank Adoranti - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 01 Jul 2022
ASIC Name: Ingram Micro Australia Pty Ltd
Address: Rosebury, Nsw, 2018 Australia
Address: Castle Hill, Nsw, 2154 Australia
Address used since 31 Dec 2013
Address: Rosebury, Nsw, 2018 Australia
Jason Dennis Langley - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 01 Jul 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2020
Timothy Mark Ament - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 01 Jul 2022
Address: Queenscliff, Nsw, 2096 Australia
Address used since 01 Sep 2021
Craig Charles Page - Director (Inactive)
Appointment date: 19 May 2020
Termination date: 01 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 May 2020
Felix Wong Choon Kean - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 01 Jul 2020
ASIC Name: Ingram Micro Pty Ltd
Address: East Lindfield, Nsw, 2070 Australia
Address used since 15 Jan 2016
Address: Roseberry, Nsw, 2018 Australia
Address: Roseberry, Nsw, 2018 Australia
Alan Nanson - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 29 Jun 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Sep 2012
Raymond Bruce Thomlinson - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 31 Dec 2013
Address: Collaroy, Nsw 2097, Australia,
Address used since 28 Mar 1998
Paul Andrew Ringrose - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 31 Dec 2013
Address: Killara, New South Wales, NSW 2071 Australia
Address used since 15 May 2011
Craig C. - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 31 Dec 2013
Address: Indianapolis, Indiana, 46205 United States
Address used since 01 Mar 2011
Vincent D. - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 31 Dec 2013
Address: Carmel, Indiana, 46032 United States
Address used since 10 May 2011
Anthony William Boor - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 10 May 2011
Address: Indianapolis, Indiana 46237, Usa,
Address used since 14 Dec 2009
Steven Edward Fivel - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 28 Feb 2011
Address: Plainfield, Indiana 46168, U S A,
Address used since 28 Mar 1998
James Ussher Watters - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 28 Feb 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Mar 2004
Robert Jay Laikin - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 14 Dec 2009
Address: Carmel, Indiana 46032, Usa,
Address used since 01 Oct 2003
James Mark Howell - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 09 Dec 2009
Address: Plainfield,indiana 46168, U S A,
Address used since 28 Mar 1998
Address: Indianapolis, In 46278, Usa,
Address used since 28 Mar 1998
John Douglas Van Rensburg - Director (Inactive)
Appointment date: 11 Apr 2003
Termination date: 01 Mar 2004
Address: Whenuapai, Auckland,
Address used since 11 Apr 2003
Alistair Yates - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 10 Jul 2002
Address: Ponsonby, Auckland, New Zealand,
Address used since 28 Mar 1998
Phillip Allen Bounsall - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 22 Apr 2002
Address: Indianapolis, In 46278, Usa,
Address used since 28 Mar 1998
Gloria Ann Rennie - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 28 Mar 1998
Address: St Heliers, Auckland,
Address used since 10 Nov 1997
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13